Company NameVelocity Lines Limited
DirectorAwais Subhani
Company StatusActive - Proposal to Strike off
Company NumberSC542218
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)
Previous NameDream Printo Style Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 47421Retail sale of mobile telephones
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Awais Subhani
Date of BirthMay 1985 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 Abercromby Place
East Kilbridge
G74 3DF
Scotland

Location

Registered Address81 Quarry Street
Hamilton
ML3 7AG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 August 2020 (3 years, 8 months ago)
Next Accounts Due30 August 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return7 August 2021 (2 years, 8 months ago)
Next Return Due21 August 2022 (overdue)

Filing History

10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
25 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 August 2020 (3 pages)
30 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
18 February 2021Registered office address changed from 7-9 Stirling Street Airdrie North Lanarkshire ML6 0AH Scotland to 81 Quarry Street Hamilton ML3 7AG on 18 February 2021 (1 page)
8 October 2020Confirmation statement made on 7 August 2020 with updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 October 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 October 2018Registered office address changed from 1 Abercromby Place East Kilbride Glasgow G74 3DF Scotland to 7-9 Stirling Street Airdrie North Lanarkshire ML6 0AH on 1 October 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 November 2017Registered office address changed from 1 Abercromby Place East Kilbridge G74 3DF United Kingdom to 1 Abercromby Place East Kilbride Glasgow G74 3DF on 1 November 2017 (1 page)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
1 November 2017Registered office address changed from 1 Abercromby Place East Kilbridge G74 3DF United Kingdom to 1 Abercromby Place East Kilbride Glasgow G74 3DF on 1 November 2017 (1 page)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
30 October 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
(39 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
(39 pages)